CREATURE MEDIA LIMITED

Register to unlock more data on OkredoRegister

CREATURE MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07693866

Incorporation date

05/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

76 Marylebone High Street, London W1U 5JUCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2011)
dot icon17/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/04/2025
Change of details for Mr Nigel Deering as a person with significant control on 2025-03-13
dot icon24/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon09/10/2023
Satisfaction of charge 076938660002 in full
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/09/2023
Registration of charge 076938660003, created on 2023-09-01
dot icon21/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon29/01/2023
Statement of company's objects
dot icon29/01/2023
Resolutions
dot icon29/01/2023
Memorandum and Articles of Association
dot icon17/10/2022
Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to 76 Marylebone High Street London W1U 5JU on 2022-10-17
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon12/07/2021
Cessation of Indigo Television Limited as a person with significant control on 2021-07-01
dot icon12/07/2021
Notification of Nigel Deering as a person with significant control on 2021-07-01
dot icon21/04/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon17/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon23/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon18/12/2019
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 2019-12-18
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/08/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon12/10/2017
Registration of charge 076938660002, created on 2017-10-06
dot icon04/09/2017
Accounts for a small company made up to 2016-12-31
dot icon14/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon12/10/2016
Accounts for a small company made up to 2015-12-31
dot icon01/10/2016
Compulsory strike-off action has been discontinued
dot icon28/09/2016
Confirmation statement made on 2016-07-05 with updates
dot icon27/09/2016
First Gazette notice for compulsory strike-off
dot icon15/10/2015
Accounts for a small company made up to 2014-12-31
dot icon04/09/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon31/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon28/11/2013
Certificate of change of name
dot icon18/09/2013
Accounts for a small company made up to 2012-12-31
dot icon06/09/2013
Satisfaction of charge 1 in full
dot icon24/07/2013
Compulsory strike-off action has been discontinued
dot icon23/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon09/07/2013
First Gazette notice for compulsory strike-off
dot icon22/03/2013
Previous accounting period extended from 2012-07-31 to 2012-12-31
dot icon26/11/2012
Statement of capital following an allotment of shares on 2012-01-01
dot icon26/11/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon06/11/2012
Compulsory strike-off action has been discontinued
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon06/03/2012
Statement of capital following an allotment of shares on 2012-01-09
dot icon12/12/2011
Termination of appointment of Lycidas Nominees Limited as a director
dot icon12/12/2011
Termination of appointment of Nafiseh Motevali as a director
dot icon02/12/2011
Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom on 2011-12-02
dot icon30/11/2011
Certificate of change of name
dot icon30/11/2011
Change of name notice
dot icon30/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/11/2011
Appointment of Nigel David James Deering as a director
dot icon05/07/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
756.79K
-
0.00
1.69M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deering, Nigel David James
Director
16/11/2011 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATURE MEDIA LIMITED

CREATURE MEDIA LIMITED is an(a) Active company incorporated on 05/07/2011 with the registered office located at 76 Marylebone High Street, London W1U 5JU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREATURE MEDIA LIMITED?

toggle

CREATURE MEDIA LIMITED is currently Active. It was registered on 05/07/2011 .

Where is CREATURE MEDIA LIMITED located?

toggle

CREATURE MEDIA LIMITED is registered at 76 Marylebone High Street, London W1U 5JU.

What does CREATURE MEDIA LIMITED do?

toggle

CREATURE MEDIA LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for CREATURE MEDIA LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-10 with no updates.